AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(2 pages)
|
CH01 |
On November 14, 2023 director's details were changed
filed on: 14th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2023
filed on: 14th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2023
filed on: 9th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on November 9, 2023
filed on: 9th, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2023
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2022
filed on: 20th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 11, 2022 new director was appointed.
filed on: 20th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 11, 2022 new director was appointed.
filed on: 11th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2022
filed on: 11th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to Office 4, 21 Knightsbridge London SW1X 7LY on March 4, 2021
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 19, 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 19, 2018 director's details were changed
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 2, 2018
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 2, 2018 director's details were changed
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 North End Road London NW11 7RJ to 1 College Yard 56 Winchester Avenue London NW6 7UA on August 8, 2017
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 18, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 11, 2015 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2015: 1.00 GBP
|
capital |
|
AP01 |
On November 27, 2014 new director was appointed.
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 27, 2014 new director was appointed.
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on November 27, 2014: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: November 27, 2014
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|